About

Registered Number: 01492026
Date of Incorporation: 18/04/1980 (44 years and 11 months ago)
Company Status: Active
Registered Address: 3 Meaford Business Park, Meaford, Stone, Staffordshire, ST15 0WQ,

 

Having been setup in 1980, Arctrend Ltd has its registered office in Staffordshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The business has 3 directors listed as Lawrence, Melissa, Scutt, Ian, Watson, Paul James in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCUTT, Ian 26 May 2020 - 1
WATSON, Paul James 17 November 2017 03 August 2020 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Melissa 01 November 2019 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
PSC05 - N/A 17 January 2020
AD01 - Change of registered office address 17 January 2020
TM02 - Termination of appointment of secretary 17 January 2020
AP03 - Appointment of secretary 17 January 2020
CS01 - N/A 10 January 2020
AD01 - Change of registered office address 09 December 2019
MR01 - N/A 10 July 2019
AA - Annual Accounts 06 June 2019
MR01 - N/A 22 March 2019
CC04 - Statement of companies objects 15 February 2019
RP04CS01 - N/A 15 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 18 June 2018
AP04 - Appointment of corporate secretary 06 April 2018
CS01 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AD01 - Change of registered office address 13 February 2018
TM01 - Termination of appointment of director 07 December 2017
TM01 - Termination of appointment of director 07 December 2017
TM02 - Termination of appointment of secretary 07 December 2017
AA - Annual Accounts 07 December 2017
AP01 - Appointment of director 07 December 2017
RESOLUTIONS - N/A 05 December 2017
CC01 - Notice of restriction on the company's articles 05 December 2017
AA01 - Change of accounting reference date 29 November 2017
MR04 - N/A 18 September 2017
MR04 - N/A 18 September 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 16 December 2015
AD01 - Change of registered office address 28 July 2015
AD01 - Change of registered office address 17 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 16 December 2014
RESOLUTIONS - N/A 24 January 2014
SH08 - Notice of name or other designation of class of shares 24 January 2014
AR01 - Annual Return 03 January 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
CH01 - Change of particulars for director 04 January 2012
CH01 - Change of particulars for director 04 January 2012
MG01 - Particulars of a mortgage or charge 17 November 2011
AA - Annual Accounts 20 October 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 31 January 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 27 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 October 2007
AA - Annual Accounts 18 October 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 03 January 2006
AA - Annual Accounts 08 July 2005
363a - Annual Return 04 January 2005
AA - Annual Accounts 03 September 2004
363s - Annual Return 30 January 2004
AA - Annual Accounts 18 November 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 20 August 2002
363a - Annual Return 04 April 2002
AA - Annual Accounts 21 September 2001
363a - Annual Return 25 January 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 January 2001
353 - Register of members 25 January 2001
AA - Annual Accounts 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
288c - Notice of change of directors or secretaries or in their particulars 07 November 2000
AA - Annual Accounts 12 January 2000
363a - Annual Return 04 January 2000
AA - Annual Accounts 29 June 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 19 January 1999
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
RESOLUTIONS - N/A 19 June 1998
395 - Particulars of a mortgage or charge 10 April 1998
363s - Annual Return 21 January 1998
395 - Particulars of a mortgage or charge 02 October 1997
395 - Particulars of a mortgage or charge 24 September 1997
AA - Annual Accounts 22 May 1997
363s - Annual Return 06 March 1997
287 - Change in situation or address of Registered Office 11 February 1997
363s - Annual Return 30 April 1996
AA - Annual Accounts 08 February 1996
363x - Annual Return 06 September 1995
RESOLUTIONS - N/A 07 February 1995
AA - Annual Accounts 30 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
RESOLUTIONS - N/A 11 October 1994
AA - Annual Accounts 14 June 1994
363a - Annual Return 14 June 1994
363s - Annual Return 03 June 1993
AA - Annual Accounts 04 February 1993
AA - Annual Accounts 15 May 1992
363a - Annual Return 18 March 1992
287 - Change in situation or address of Registered Office 02 January 1992
AA - Annual Accounts 15 February 1991
363a - Annual Return 15 February 1991
363 - Annual Return 28 March 1990
AA - Annual Accounts 29 January 1990
AA - Annual Accounts 08 February 1989
363 - Annual Return 08 February 1989
AA - Annual Accounts 31 March 1988
363 - Annual Return 31 March 1988
AA - Annual Accounts 01 April 1987
363 - Annual Return 01 April 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 1986
NEWINC - New incorporation documents 18 April 1980

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 July 2019 Outstanding

N/A

A registered charge 14 March 2019 Outstanding

N/A

Legal charge 16 November 2011 Outstanding

N/A

Legal charge 31 March 1998 Fully Satisfied

N/A

Debenture 19 September 1997 Fully Satisfied

N/A

Legal charge 19 September 1997 Fully Satisfied

N/A

Legal charge 05 September 1985 Fully Satisfied

N/A

Legal charge 16 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.